MIVAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMIVAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI019876
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MIVAN LIMITED?

    • Construction of commercial buildings (41201) / Construction
    • Construction of domestic buildings (41202) / Construction
    • Construction of water projects (42910) / Construction
    • Other building completion and finishing (43390) / Construction

    Where is MIVAN LIMITED located?

    Registered Office Address
    Deloitte Llp
    19 Bedford Street
    BT2 7EJ Belfast
    Undeliverable Registered Office AddressNo

    What were the previous names of MIVAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIVAN MARINE LIMITEDSep 25, 1991Sep 25, 1991
    REGENCY MARINE LIMITEDSep 23, 1986Sep 23, 1986

    What are the latest accounts for MIVAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What are the latest filings for MIVAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice to move from Administration to Dissolution

    16 pages2.35B(NI)

    Administrator's progress report to Feb 04, 2018

    14 pages2.24B(NI)

    Administrator's progress report to Aug 04, 2017

    14 pages2.24B(NI)

    Notice of extension of period of Administration

    1 pages2.31B(NI)

    Administrator's progress report to Feb 04, 2017

    14 pages2.24B(NI)

    Administrator's progress report to Aug 04, 2016

    17 pages2.24B(NI)

    Notice of extension of period of Administration

    1 pages2.31B(NI)

    Administrator's progress report to Feb 04, 2016

    17 pages2.24B(NI)
    6 pagesLIQ MISC OC(NI)

    Notice of vacation of office by administrator

    7 pages2.39B(NI)

    Administrator's progress report to Aug 04, 2015

    17 pages2.24B(NI)

    Notice of extension of period of Administration

    1 pages2.31B(NI)

    Administrator's progress report to Feb 04, 2015

    24 pages2.24B(NI)

    Notice of extension of period of Administration

    1 pages2.31B(NI)

    Administrator's progress report to Aug 04, 2014

    20 pages2.24B(NI)

    Statement of administrator's proposal

    38 pages2.17B(NI)

    Statement of affairs

    20 pages2.16B(NI)

    Registered office address changed from Newpark 65 Greystone Road Antrim BT41 2QN on Feb 12, 2014

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B(NI)

    Annual return made up to Dec 31, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2014

    Statement of capital on Jan 02, 2014

    • Capital: GBP 4,000,000
    SH01

    Group of companies' accounts made up to Jun 30, 2012

    33 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    7 pagesAR01

    Group of companies' accounts made up to Jun 30, 2011

    37 pagesAA

    Memorandum and Articles of Association

    2 pagesMEM/ARTS

    Who are the officers of MIVAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIOTT, Stephen John
    51a Waterloo Road
    BT27 5NW Lisburn
    Co Antreim
    Secretary
    51a Waterloo Road
    BT27 5NW Lisburn
    Co Antreim
    British46760830002
    CURRAN, Sean Coleman
    740 Antrim Road
    Belfast
    BT36 7PQ Co Antrim
    Director
    740 Antrim Road
    Belfast
    BT36 7PQ Co Antrim
    Northern IrelandBritishCompany Director144710370001
    ELLIOTT, Stephen John
    51a Waterloo Road
    BT27 5NW Lisburn
    Director
    51a Waterloo Road
    BT27 5NW Lisburn
    Northern IrelandBritishDirector46760830002
    GILMORE, James Joseph
    29 Cultra Avenue
    Holywood
    BT18 0AZ Co Down
    Director
    29 Cultra Avenue
    Holywood
    BT18 0AZ Co Down
    Northern IrelandBritishCompany Director16620830001
    KINGON CBE, Stephen Leigh
    41 Whinney Hill
    Holywood
    BT18 0HF Co Down
    Director
    41 Whinney Hill
    Holywood
    BT18 0HF Co Down
    Northern IrelandBritishCompany Director143331070001
    JOHNSTON, Henry
    27 Huntingdale Lodge
    Ballyclare
    BT39 9XB Co Antrim
    Director
    27 Huntingdale Lodge
    Ballyclare
    BT39 9XB Co Antrim
    BritishCivil Engineer143331000001
    LILLEY, Alan Richard
    8 Russell Manor
    Doagh Road
    BT39 9YR Ballyclare
    Co Antrim
    Director
    8 Russell Manor
    Doagh Road
    BT39 9YR Ballyclare
    Co Antrim
    BritishAccountant143331010001
    MANSLEY, Nigel Stephen
    33 Ballyholme Road
    Bangor
    BT20 5JL Co. Down
    N. Ireland
    Director
    33 Ballyholme Road
    Bangor
    BT20 5JL Co. Down
    N. Ireland
    United KingdomBritishCommerical Manager40529370002
    MCCABREY, Joseph Ivan, Dr
    25a Lurgan Road
    Moira
    BT67 0LX Craigavon
    Director
    25a Lurgan Road
    Moira
    BT67 0LX Craigavon
    Northern IrelandBritishCivil Engineer143968450001
    MCCALL, David Alexander Mervyn
    878 Antrim Road
    Templepatrick
    BT39 0AH Co Antrim
    Director
    878 Antrim Road
    Templepatrick
    BT39 0AH Co Antrim
    Northern IrelandBritishCivil Engineer148203880001
    NEILSON, Paul Gregory Tyler
    The Old Vicarage
    Baldhoon Road
    IM4 7NG Laxey
    Isle Of Man
    Director
    The Old Vicarage
    Baldhoon Road
    IM4 7NG Laxey
    Isle Of Man
    BritishFinance Director57979710004

    Does MIVAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Feb 24, 2012
    Delivered On Mar 12, 2012
    Outstanding
    Amount secured
    All and every the sum or sums of money which now are or shall at any time be owing to northern ireland limited by the company: see full image
    Short particulars
    The undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being. See image for full details.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Mar 12, 2012Registration of a charge (MG01)
    Assignment and charge
    Created On Feb 24, 2012
    Delivered On Mar 12, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Reference - 5376. title - avenue georges mandel. Date - 23/05/2011. counterparty - toile properties nv. Reference - 5389. title-bishops avenue. Date-16/11/2011. Counterparty-citron limited. Reference-5357. Title- bulgaria hotel. Date-12/08/2011. Counterparty-prime developments. See image for full details.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Mar 12, 2012Registration of a charge (MG01)
    Rent deposit deed
    Created On Feb 21, 2012
    Delivered On Mar 05, 2012
    Outstanding
    Amount secured
    £5,748.00 due or to become due from the company to the chargee
    Short particulars
    The sum of £5,748.00 held as a rent deposit.
    Persons Entitled
    • Leanne Clare English and Ryan James English
    • Other
    Transactions
    • Mar 05, 2012Registration of a charge (MG01)
    Business loan agreement
    Created On Mar 21, 2011
    Delivered On Mar 31, 2011
    Outstanding
    Amount secured
    £1,062,000.00 plus interest
    Short particulars
    In accordance with the terms of the business loan agreement, the company undertakes that neither it nor any of its subsidiaries shall, inter alia:-. (A) following the date of the business loan agreement without the bank's consent create or allow to be in place any mortgage, charge or other security interest or encumbrance over the whole or any part of its or their business or any of the property, income or other assets of its or their business or enter into any transaction which in the bank's opinion has a similar effect, or factor or assign any debts;...see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 31, 2011Registration of a charge (MG01)
    Mortgage or charge
    Created On Mar 13, 2009
    Delivered On Mar 31, 2009
    Outstanding
    Amount secured
    0
    Short particulars
    All monies mortgage. All that piece or parcel of land situate in the townland of newpark, antrim containing 5.2136 acres. The hereditaments and premises comprised in folio AN38457L co antrim. Part of the lands formerly comprised in folio 7302 co antrim and part of the lands situate in the townland of newpark, co antrim containing 3,563 acres.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Mar 31, 2009Registration of a charge (402 NI)
    Mortgage or charge
    Created On Dec 19, 2008
    Delivered On Jan 09, 2009
    Outstanding
    Amount secured
    0
    Short particulars
    All monies mortgage. All that piece or parcel of land situate in the townland of newpark, parish of antrim containing 5.2136 acres or thereabouts. The hereditaments and premises comprised in folio AN38457L co antrim.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Jan 09, 2009Registration of a charge (402R NI)
    Mortgage or charge
    Created On Jun 03, 2008
    Delivered On Jun 10, 2008
    Outstanding
    Amount secured
    0
    Short particulars
    All monies mortgage. All the premises comprised in folio DN158495 co down.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Jun 10, 2008Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jun 21, 2007
    Delivered On Jun 22, 2007
    Outstanding
    Amount secured
    0
    Short particulars
    All monies legal charge. The property comprised in folio DN153996L county down and known as 6 killinchy road, comber, county down dated 28TH december 1962,.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Jun 22, 2007Registration of a charge (402 NI)
    Mortgage or charge
    Created On Dec 04, 2006
    Delivered On Dec 22, 2006
    Satisfied
    Amount secured
    0
    Short particulars
    All monies subordination deed. A junior creditor receives or recovers a payment or distribution in cash or kind in respect of or on account of the junior liabilities not permitted by clause 5 of the subordination deed.
    Persons Entitled
    • Denham Park Limited
    Transactions
    • Dec 22, 2006Registration of a charge (402 NI)
    • Apr 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Oct 02, 2000
    Delivered On Oct 10, 2000
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Charge. Lands and premises containing 5.2136 acres approximately in the townland of newpark parish of antrim, county antrim and comprised in a lease dated 13TH august 1990 from the department of economic development to regency marine limited.
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Oct 10, 2000
    Mortgage or charge
    Created On Aug 23, 2000
    Delivered On Aug 24, 2000
    Satisfied
    Amount secured
    0
    Short particulars
    Rent deposit deed the amount from time to time standing to the credit of an interest earning deposit account at barclays bank PLC 28 george street luton bedfordshire.
    Persons Entitled
    • Watford
    • Totalfina Great
    Transactions
    • Aug 24, 2000Registration of a charge (402 NI)
    Mortgage or charge
    Created On Apr 08, 1998
    Delivered On Apr 09, 1998
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage. Property at largy road, crumlin together with all machinery utensils chattels and things now or at any time hereafter upon all of the aforesaid premises.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Apr 09, 1998Registration of a charge (402 NI)
    Mortgage or charge
    Created On Apr 08, 1998
    Delivered On Apr 09, 1998
    Satisfied
    Amount secured
    0
    Short particulars
    Mortgage, all monies. Hereditaments and premises comprising 1 acre 895 square yards situate in the townland of gortnagallon parish of killead barony of lower massereene and county of antrim together with all machinery utensils chattels and things now or at any time hereafter upon all of the aforesaid premises.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Apr 09, 1998Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jan 04, 1991
    Delivered On Jan 08, 1991
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage. The companys premises at newpark antrim county antrim held under a lease from the department of economic development..
    Persons Entitled
    • Lombard & Ulster Limited
    Transactions
    • Jan 08, 1991Statement of satisfaction of a charge in full or part (411A NI)
    Debenture
    Created On Aug 13, 1990
    Delivered On Aug 16, 1990
    Satisfied
    Amount secured
    0
    Short particulars
    Debenture. The lands and premises comprised in a lease dated 13TH august 1990 between the department of economic development and the company and therein described as all that peice or parcel of land situate in the townland of newpark parish of antrim barony of upper antrim and county of antrim containing 5.2136 acres or thereabouts more particularly shown on the map attached hereto and thereabouts more.....see 402.
    Persons Entitled
    • Department of Economic Development
    Transactions
    • Aug 16, 1990Statement of satisfaction of a charge in full or part (411A NI)
    Mortgage or charge
    Created On Jan 06, 1987
    Delivered On Jan 13, 1987
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Mortgage charge. All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Jan 13, 1987Statement of satisfaction of a charge in full or part (411A NI)
    Mortgage or charge
    Created On Jan 06, 1987
    Delivered On Jan 13, 1987
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Floating charge. The undertaking of the company and its property whatsoever and wheresoever both present and future including its uncalled capital for the time being.... See 402 for further details.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Jan 13, 1987Statement of satisfaction of a charge in full or part (411A NI)
    Mortgage or charge
    Created On Dec 15, 1986
    Delivered On Dec 13, 1986
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage. Premises situate at largy, crumlin,county antrim held in fee simple.. All machinery untensils chattels and things now or at any time hereinafter upon all of the aforesaid premises.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Dec 13, 1986Statement of satisfaction of a charge in full or part (411A NI)

    Does MIVAN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 05, 2014Administration started
    Jul 31, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    John Charles Reid
    Deloitte & Touche
    Saltire Court
    EH1 0BR 20 Castle Terrace
    Edinburgh
    practitioner
    Deloitte & Touche
    Saltire Court
    EH1 0BR 20 Castle Terrace
    Edinburgh
    Peter Michael Allen
    19 Bedford Street
    BT2 7EJ Belfast
    practitioner
    19 Bedford Street
    BT2 7EJ Belfast

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0